UKBizDB.co.uk

UNIQUE HOMECARE SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unique Homecare Services Ltd. The company was founded 7 years ago and was given the registration number 10288241. The firm's registered office is in LANCASTER. You can find them at Suite 5 & 6 The Meadows Hampson Lane, Hampson, Lancaster, Lancashire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:UNIQUE HOMECARE SERVICES LTD
Company Number:10288241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Suite 5 & 6 The Meadows Hampson Lane, Hampson, Lancaster, Lancashire, England, LA2 0HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Eagland Hill Cottages, New Lane, Preston, England, PR3 6BA

Director28 July 2016Active
Danholme, New Lane, Eagland Hill, Preston, England, PR3 6BA

Director27 October 2016Active
Unit 2 Olympic Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GU

Director20 July 2016Active
Suite 5 & 6 The Meadows, Hampson Lane, Hampson, Lancaster, England, LA2 0HY

Director16 July 2019Active

People with Significant Control

Mr Alan Christopher Fox
Notified on:09 September 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:South Barn, Castle Lane, Preston, England, PR3 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Michelle Thompson
Notified on:28 July 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:2, New Lane, Preston, England, PR3 6BA
Nature of control:
  • Ownership of shares 50 to 75 percent
Stephen John Crilley
Notified on:20 July 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Olympic Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Address

Change registered office address company with date old address new address.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-05-02Address

Change registered office address company with date old address new address.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Accounts

Change account reference date company previous extended.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Capital

Capital allotment shares.

Download
2016-08-02Address

Change registered office address company with date old address new address.

Download
2016-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.